DAILYNEED LIMITED
OLDBURY

Hellopages » West Midlands » Sandwell » B69 2DG

Company number 03711817
Status Active
Incorporation Date 11 February 1999
Company Type Private Limited Company
Address CROWE CLARK WHITEHILL LLP, BLACK COUNTRY HOUSE, ROUNDS GREEN ROAD, OLDBURY, WEST MIDLANDS, ENGLAND, B69 2DG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Secretary's details changed for Fionna Margaret Murray on 7 March 2016. The most likely internet sites of DAILYNEED LIMITED are www.dailyneed.co.uk, and www.dailyneed.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Dailyneed Limited is a Private Limited Company. The company registration number is 03711817. Dailyneed Limited has been working since 11 February 1999. The present status of the company is Active. The registered address of Dailyneed Limited is Crowe Clark Whitehill Llp Black Country House Rounds Green Road Oldbury West Midlands England B69 2dg. . MURRAY, Fionna Margaret is a Secretary of the company. MURRAY, Duncan Andrew is a Director of the company. MURRAY, Fionna Margaret is a Director of the company. Secretary GOUGH, James Alfred has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director COLEMAN, Peter John has been resigned. Director GOUGH, Eileen Brenda has been resigned. Director GOUGH, James Alfred has been resigned. Director WILKES, John Henry has been resigned. Director WILKES, Sylvia has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MURRAY, Fionna Margaret
Appointed Date: 02 May 2006

Director
MURRAY, Duncan Andrew
Appointed Date: 02 May 2006
65 years old

Director
MURRAY, Fionna Margaret
Appointed Date: 25 October 2011
64 years old

Resigned Directors

Secretary
GOUGH, James Alfred
Resigned: 02 May 2006
Appointed Date: 30 March 1999

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 30 March 1999
Appointed Date: 11 February 1999

Director
COLEMAN, Peter John
Resigned: 25 October 2011
Appointed Date: 02 May 2006
78 years old

Director
GOUGH, Eileen Brenda
Resigned: 02 May 2006
Appointed Date: 30 March 1999
83 years old

Director
GOUGH, James Alfred
Resigned: 02 May 2006
Appointed Date: 30 March 1999
84 years old

Director
WILKES, John Henry
Resigned: 02 May 2006
Appointed Date: 30 March 1999
92 years old

Director
WILKES, Sylvia
Resigned: 02 May 2006
Appointed Date: 30 March 1999
90 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 30 March 1999
Appointed Date: 11 February 1999

Persons With Significant Control

C.G.Murray & Son Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAILYNEED LIMITED Events

16 Feb 2017
Confirmation statement made on 11 February 2017 with updates
14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
07 Mar 2016
Secretary's details changed for Fionna Margaret Murray on 7 March 2016
11 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2

10 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 75 more events
27 Apr 1999
New director appointed
26 Apr 1999
Registered office changed on 26/04/99 from: regis house 134 percival road enfield middlesex EN1 1QU
09 Apr 1999
Memorandum and Articles of Association
09 Apr 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Feb 1999
Incorporation

DAILYNEED LIMITED Charges

13 May 1999
Debenture
Delivered: 17 May 1999
Status: Satisfied on 5 April 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…